IRV AESTHETICS LIMITED

Status: Active

Address: 12 Snaresbrook Drive, Stanmore

Incorporation date: 03 Oct 2019

Address: 11 Albion Place, Maidstone

Incorporation date: 29 Sep 2011

IRVE GRIFFITHS MUSIC LTD

Status: Active

Address: The Loft Unit 11, Hunthay Business Park, Axminster

Incorporation date: 07 Apr 2015

IRVEN HILL LIMITED

Status: Active

Address: Stuart House, 15/17 North Park Road, Harrogate

Incorporation date: 20 Nov 1996

IRVENICA CONSULT LIMITED

Status: Active

Address: 724 Oldham Road, Failsworth, Manchester

Incorporation date: 24 May 2022

IRV HOLDINGS LIMITED

Status: Active

Address: Metherell Gard Ltd, Burn View, Bude

Incorporation date: 09 Jul 2021

IRVIN AUSTIN LTD

Status: Active

Address: Carringtons, 14, Mill Street, Bradford

Incorporation date: 14 Jun 2019

Address: Unit 11 The Old Print Works, Fishponds Road, Wokingham

Incorporation date: 08 Aug 1963

Address: 8 Oakes Court, Hungerford

Incorporation date: 24 Jun 2009

IRVIN & COMPANY LIMITED

Status: Active

Address: 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking

Incorporation date: 27 Apr 1988

IRVIN CONSULTING LIMITED

Status: Active

Address: Regina House, 124 Finchley Road, London

Incorporation date: 07 Jan 2005

IRVINE AND JONES LIMITED

Status: Active

Address: 23b Westbourne Road, Islington, London

Incorporation date: 20 Oct 2016

IRVINE BAY EVENTS LIMITED

Status: Active

Address: Caledonia House, 89 Seaward Street, Glasgow

Incorporation date: 18 Mar 2011

IRVINE BRICKWORKS LTD

Status: Active

Address: 5 Thornhill Crescent, Dunmurry, Belfast

Incorporation date: 13 Jul 2020

IRVINE CAFE CROWN LTD

Status: Active - Proposal To Strike Off

Address: Crown Inn, 162, High Street, Irvine

Incorporation date: 21 Jul 2020

IRVINE-CLARK LTD

Status: Active

Address: 2 Frederick Street, Kings Cross, London

Incorporation date: 07 Jun 2022

Address: 1341 High Road, Whetstone

Incorporation date: 28 Jul 1997

Address: Neil House Sotherby Road, South Bank, Middlesbrough

Incorporation date: 11 Nov 2022

Address: 2 Hornbeam Crescent, Laurieston, Falkirk

Incorporation date: 02 Mar 2016

Address: 37 Pyle Road, Bishopston, Swansea

Incorporation date: 30 Mar 2007

IRVINE CREATIONS LTD

Status: Active

Address: 6 Westwood Road, Maidstone

Incorporation date: 19 Jan 2021

IRVINE CYCLES LIMITED

Status: Active

Address: 23 Eglinton Street, Irvine

Incorporation date: 14 Sep 1967

Address: 35 Devoke Close, Huntingdon

Incorporation date: 31 Jan 2018

Address: 95 Saintfield Road, Belfast

Incorporation date: 21 Jun 2017

Address: 44 Commercial Street, Lerwick, Shetland

Incorporation date: 25 Nov 2016

Address: 81 Whitehaugh Park, Peebles

Incorporation date: 09 Aug 2017

IRVINE ENTERPRISES LTD

Status: Active

Address: 7 Lindum Terrace, Lincoln

Incorporation date: 07 Jun 2010

IRVINEERING LTD

Status: Active

Address: 27 St. Cuthberts Street, Bedford

Incorporation date: 06 Feb 2015

IRVINEGSI LIMITED

Status: Active

Address: The Red House, 26 Farm Avenue, London

Incorporation date: 15 Nov 2007

IRVINE GUESTHOUSE LTD

Status: Active

Address: 152a High Street, Irvine

Incorporation date: 16 Mar 2021

Address: 183 St. Vincent Street, 1st Floor, Glasgow

Incorporation date: 14 Apr 1983

IRVINE HOOF TRIMMING LTD

Status: Active

Address: 105 Drumgooland Road, Ballyward, Castlewellan

Incorporation date: 11 Jul 2018

Address: 33 Hampton Street, Warwick

Incorporation date: 09 Nov 1977

Address: East Mains Of Pitfour, Glencarse, Perth

Incorporation date: 06 Mar 2018

Address: 34 Ramsey Road, Warboys, Huntingdon

Incorporation date: 02 Oct 2012

IRVINE LEGAL LIMITED

Status: Active

Address: Flat 55 Thanington Court, Restons Crescent, London

Incorporation date: 04 Apr 2023

Address: 1 Livingstone Street, Addiewell

Incorporation date: 31 Jan 1992

IRVINE MARITIME LTD

Status: Active

Address: Stanhope House Mark Rake, Bromborough, Wirral

Incorporation date: 14 Jun 2012

IRVINE MEMORIALS LTD

Status: Active

Address: 17 Macadam Place, South Newmoor Industrial Estate, Irvine

Incorporation date: 09 Feb 2022

IRVINE NEWS LTD

Status: Active

Address: 135-137 High Street, Irvine

Incorporation date: 15 Jul 2021

IRVINE PROPERTIES LIMITED

Status: Active

Address: 67 Westow Street, Upper Norwood, London

Incorporation date: 27 Oct 1993

Address: Morven, Ormiston Terrace, Melrose

Incorporation date: 26 Mar 2018

Address: Moatlands Manor Watermans Lane, Paddock Wood, Tonbridge

Incorporation date: 05 May 2015

IRVINE'S LIMITED

Status: Active

Address: Abercorn House, 79 Renfrew Road, Paisley

Incorporation date: 10 May 2006

IRVINE SPECSAVERS LIMITED

Status: Active

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 23 Jun 1992

IRVINE SPORTS CLUB

Status: Active

Address: Maress Playing Fields, Waterside Road, Irvine

Incorporation date: 10 Jun 2008

Address: 6 Kyle Road, Industrial Estate, Irvine

Incorporation date: 19 Jan 1999

Address: The Old Stables Ross Road, Brampton Abbotts, Ross-on-wye

Incorporation date: 11 Jun 2009

IRVINES TAXIS LTD.

Status: Active

Address: 86 Craigengar Avenue, Uphall, Broxburn

Incorporation date: 05 May 1999

IRVINE STYLE CUT LTD

Status: Active

Address: 28a High Street, Irvine

Incorporation date: 18 Feb 2021

Address: Herschel House, 58 Herschel Street, Slough

Incorporation date: 10 Feb 2010

IRVINE TRANSPORT LTD

Status: Active

Address: Unit 3, Birmingham Road, Blackminster

Incorporation date: 25 Jan 2021

Address: Unit 2 Corsehill Mount Road, Dreghorn, Irvine

Incorporation date: 21 Oct 2008

Address: 117 Bank Street, Irvine

Incorporation date: 21 Mar 2019

IRVINE-WHITLOCK LIMITED

Status: Active

Address: Second Floor, Arena Court, Crown Lane, Maidenhead

Incorporation date: 01 Feb 1966

Address: 937 Oldham Road, Rochdale

Incorporation date: 23 Aug 2019

Address: 40 Market Street, Disley, Stockport

Incorporation date: 03 Apr 2021

Address: Unit G1 Railway Triangle, Walton Road, Portsmouth

Incorporation date: 26 Apr 2007

IRVING DAVID LIMITED

Status: Active

Address: 7 Old Town Square, Stratford-upon-avon

Incorporation date: 01 Apr 2019

Address: 59 Park View, London

Incorporation date: 10 Mar 2015

Address: 322 Moss Bay Road, Workington

Incorporation date: 08 Aug 2002

Address: 4 Hillcrest Road, Nailsea, Bristol

Incorporation date: 18 Feb 2019

Address: 26 Clevedown, Barons Down Road, Lewes

Incorporation date: 04 Jun 2004

Address: P/t 2nd Floor, 6 Wellington Place, Leeds

Incorporation date: 30 Dec 2019

IRVING MEDIA LIMITED

Status: Active

Address: Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham

Incorporation date: 20 Aug 2010

Address: 18 Northgate, Sleaford

Incorporation date: 07 Oct 2020

IRVING PLACE LIMITED

Status: Active

Address: 14 Goldsmith House, Irving Mews, London

Incorporation date: 29 Oct 2012

IRVING REYNOLD LTD

Status: Active

Address: 19 Cherry Crescent, Brentford

Incorporation date: 03 Mar 2023

Address: Raven Nook, Jesmond Street, Greystone Road

Incorporation date: 16 Mar 1976

Address: Windyhaugh, Station Road, Brampton

Incorporation date: 19 Oct 2015

Address: 14, 124, Lothian House, Lothian Road, Edinburgh

Incorporation date: 15 Nov 2021

Address: 30-34 North Street, Hailsham, East Sussex

Incorporation date: 23 Jan 2006

Address: 51 Steeplejack Way, Darlington

Incorporation date: 13 Nov 2009

IRVING TRANSPORT LIMITED

Status: Active

Address: 21 St. Mungos Close, Dearham, Maryport

Incorporation date: 17 Jul 2003

IRVING VENTURES LTD

Status: Active

Address: 27 Parc Pentywyn, Deganwy, Conwy

Incorporation date: 25 Jun 2019

Address: 97 Alderley Road, Wilmslow

Incorporation date: 20 May 1986

Address: Holbeche House 437 Shirley Road, Acocks Green, Birmingham

Incorporation date: 06 Jul 2015

Address: 27a Market Place, Hatfield

Incorporation date: 12 Aug 1968

Address: Mansfield Business Centre, Ashfield Avenue, Mansfield

Incorporation date: 07 Apr 1997

Address: Emstrey House North, Shrewsbury Business Park, Shrewsbury

Incorporation date: 24 Jun 2016

IRVO THE LABEL LTD

Status: Active

Address: 45 45 Lister Street, Hartlepool

Incorporation date: 04 Nov 2022

IRVSAX MUSIC LTD

Status: Active

Address: Event House Event House, 23 Sunbury Court Road, Sunbury-on-thames

Incorporation date: 20 Jun 2012

IRVWOOD LTD

Status: Active

Address: Cedarwood, Milnfield, Annan

Incorporation date: 27 Sep 2019